London
SW6 3JD
Director Name | Mr Robert John Cairns |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 June 2011(20 years, 6 months after company formation) |
Appointment Duration | 4 years, 11 months (closed 18 June 2016) |
Role | Film Producer |
Country of Residence | England |
Correspondence Address | Riverbank House 1, Putney Bridge Approach London SW6 3JD |
Director Name | Mrs Rosemary Alicia Banner |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 1991(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years (resigned 16 March 1993) |
Role | Computer Consultant |
Country of Residence | England |
Correspondence Address | 3 Hermitage Road Abingdon Oxfordshire OX14 5RN |
Director Name | Penelope Jane Cairns |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 1991(1 month, 2 weeks after company formation) |
Appointment Duration | 13 years (resigned 01 March 2004) |
Role | Designer |
Country of Residence | United Kingdom |
Correspondence Address | The Old Cottage Gutch Common Semley Shaftesbury Dorset SP7 9AZ |
Secretary Name | Mr William Alfred John Williams |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 1991(1 month, 2 weeks after company formation) |
Appointment Duration | 11 years, 3 months (resigned 12 June 2002) |
Role | Accountant |
Correspondence Address | 96 Atbara Road Teddington Middlesex TW11 9PD |
Secretary Name | Mr William Alfred John Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 February 1991(1 month, 2 weeks after company formation) |
Appointment Duration | 11 years, 3 months (resigned 12 June 2002) |
Role | Accountant |
Correspondence Address | 96 Atbara Road Teddington Middlesex TW11 9PD |
Director Name | Mr Robert John Cairns |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2000(9 years, 1 month after company formation) |
Appointment Duration | 10 years, 4 months (resigned 30 June 2010) |
Role | Film Producer |
Country of Residence | England |
Correspondence Address | The Old Cottage Gutch Common, Semley Shaftesbury Dorest SP7 9AZ |
Secretary Name | Robert John Cairns |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 June 2002(11 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 March 2004) |
Role | Company Director |
Correspondence Address | 55 Ellerby Street London SW6 6EU |
Secretary Name | Mrs Penelope Jane Cairns |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2005(14 years, 3 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 30 June 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Cottage Gutch Common Semley Shaftesbury Dorset SP7 9AZ |
Director Name | Mrs Penelope Jane Cairns |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2010(19 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 March 2012) |
Role | Designer |
Country of Residence | England |
Correspondence Address | Riverbank House 1 Putney Bridge Approach London SW6 3JD |
Registered Address | Riverbank House 1 Putney Bridge Approach London SW6 3JD |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Palace Riverside |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | -£312,636 |
Cash | £627 |
Current Liabilities | £40,628 |
Latest Accounts | 31 March 2012 (12 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
18 June 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
18 March 2016 | Completion of winding up (1 page) |
16 May 2014 | Order of court to wind up (2 pages) |
16 May 2014 | Compulsory strike-off action has been suspended (1 page) |
1 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
4 June 2013 | Compulsory strike-off action has been discontinued (1 page) |
3 June 2013 | Annual return made up to 4 January 2013 with a full list of shareholders Statement of capital on 2013-06-03
|
3 June 2013 | Annual return made up to 4 January 2013 with a full list of shareholders Statement of capital on 2013-06-03
|
30 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
18 August 2012 | Particulars of a mortgage or charge / charge no: 4 (7 pages) |
28 June 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
31 May 2012 | Registered office address changed from 271 New Kings Road London SW6 4RD United Kingdom on 31 May 2012 (1 page) |
2 May 2012 | Annual return made up to 4 January 2012 with a full list of shareholders (6 pages) |
2 May 2012 | Termination of appointment of Penelope Cairns as a director (1 page) |
2 May 2012 | Annual return made up to 4 January 2012 with a full list of shareholders (6 pages) |
18 April 2012 | Compulsory strike-off action has been discontinued (1 page) |
17 April 2012 | Total exemption full accounts made up to 31 March 2011 (6 pages) |
3 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
29 March 2012 | Compulsory strike-off action has been suspended (1 page) |
13 September 2011 | Total exemption full accounts made up to 31 March 2010 (6 pages) |
5 July 2011 | Appointment of Robert John Cairns as a director (2 pages) |
4 May 2011 | Compulsory strike-off action has been discontinued (1 page) |
3 May 2011 | Register(s) moved to registered inspection location (1 page) |
3 May 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (5 pages) |
3 May 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (5 pages) |
1 May 2011 | Register inspection address has been changed (1 page) |
1 May 2011 | Registered office address changed from the Old Cottage, Gutch Common Semley Shaftesbury Dorset SP7 9AZ on 1 May 2011 (1 page) |
1 May 2011 | Registered office address changed from the Old Cottage, Gutch Common Semley Shaftesbury Dorset SP7 9AZ on 1 May 2011 (1 page) |
8 April 2011 | Compulsory strike-off action has been suspended (1 page) |
5 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
19 October 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
14 October 2010 | Total exemption full accounts made up to 31 March 2009 (7 pages) |
21 September 2010 | Appointment of Penelope Jane Cairns as a director (2 pages) |
20 September 2010 | Termination of appointment of Robert Cairns as a director (1 page) |
20 September 2010 | Termination of appointment of Penelope Cairns as a secretary (1 page) |
20 September 2010 | Appointment of Robert Cairns as a secretary (2 pages) |
11 May 2010 | Compulsory strike-off action has been discontinued (1 page) |
11 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
10 May 2010 | Annual return made up to 4 January 2010 with a full list of shareholders (4 pages) |
10 May 2010 | Annual return made up to 4 January 2010 with a full list of shareholders (4 pages) |
2 February 2009 | Return made up to 04/01/09; full list of members (3 pages) |
1 February 2009 | Total exemption full accounts made up to 31 March 2008 (6 pages) |
28 January 2008 | Registered office changed on 28/01/08 from: the art house 2B doria road london SW6 4UG (1 page) |
28 January 2008 | Location of register of members (1 page) |
28 January 2008 | Return made up to 04/01/08; full list of members (2 pages) |
28 January 2008 | Location of debenture register (1 page) |
18 April 2007 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
18 April 2007 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
10 April 2007 | Return made up to 04/01/07; full list of members (2 pages) |
11 August 2006 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
3 August 2006 | Director's particulars changed (1 page) |
3 August 2006 | Return made up to 04/01/06; full list of members (2 pages) |
1 August 2006 | First Gazette notice for compulsory strike-off (1 page) |
25 April 2005 | Secretary resigned (1 page) |
25 April 2005 | New secretary appointed (2 pages) |
26 January 2005 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
26 January 2005 | Return made up to 04/01/05; full list of members (6 pages) |
23 March 2004 | New secretary appointed (2 pages) |
23 March 2004 | Director resigned (1 page) |
23 March 2004 | Secretary resigned (1 page) |
16 January 2004 | Total exemption full accounts made up to 31 March 2003 (7 pages) |
16 January 2004 | Return made up to 04/01/04; full list of members (7 pages) |
27 February 2003 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
21 January 2003 | Return made up to 04/01/03; full list of members
|
29 June 2002 | Secretary resigned (1 page) |
26 June 2002 | New secretary appointed (2 pages) |
21 February 2002 | Return made up to 04/01/02; full list of members (6 pages) |
19 December 2001 | Total exemption full accounts made up to 31 March 2001 (7 pages) |
15 February 2001 | Full accounts made up to 31 March 2000 (7 pages) |
15 February 2001 | Return made up to 04/01/01; full list of members
|
22 February 2000 | New director appointed (2 pages) |
22 February 2000 | Return made up to 04/01/00; full list of members (6 pages) |
29 January 2000 | Resolutions
|
29 January 2000 | Accounts for a dormant company made up to 31 March 1999 (1 page) |
27 January 1999 | Accounts for a dormant company made up to 31 March 1998 (1 page) |
27 January 1999 | Return made up to 04/01/99; no change of members (4 pages) |
27 January 1999 | Resolutions
|
2 February 1998 | Return made up to 04/01/98; full list of members (6 pages) |
2 February 1998 | Accounts for a dormant company made up to 31 March 1997 (1 page) |
2 February 1998 | Resolutions
|
7 February 1997 | Return made up to 04/01/97; no change of members (4 pages) |
7 February 1997 | Accounts for a dormant company made up to 31 March 1996 (1 page) |
7 February 1997 | Resolutions
|
9 February 1996 | Return made up to 04/01/96; no change of members
|
9 February 1996 | Resolutions
|
9 February 1996 | Accounts for a dormant company made up to 31 March 1995 (1 page) |